THE INFORMATION BREWERY LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type micro entity. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Officers. Officer name: Frank St Aubyn Crawford. Change date: 2023-03-02. 2023-03-03 View Report
Accounts. Accounts type micro entity. 2022-05-14 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type micro entity. 2021-08-09 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type micro entity. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Accounts. Accounts type micro entity. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type micro entity. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Address. Change date: 2017-05-01. New address: 20 Wold View Road Wilberfoss York YO41 5PX. Old address: 97 Brewery Road Pampisford Cambridge Cambridgeshire CB22 3EW. 2017-05-01 View Report
Officers. Termination date: 2017-04-30. Officer name: Kenneth Thomas Dickson. 2017-05-01 View Report
Officers. Appointment date: 2017-04-30. Officer name: Mrs Joanne Crawford. 2017-05-01 View Report
Officers. Officer name: Mr Kenneth Thomas Dickson. Appointment date: 2015-08-01. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type micro entity. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Officers. Termination date: 2015-08-01. Officer name: Axiom-E Limited. 2016-03-20 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-04-04 View Report
Accounts. Accounts type total exemption small. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Officers. Change date: 2012-09-01. Officer name: Frank St Aubyn Crawford. 2013-04-05 View Report
Accounts. Accounts type total exemption small. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-03-31 View Report
Officers. Officer name: Frank St Aubyn Crawford. Change date: 2011-08-30. 2012-03-31 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Address. Old address: 159 Green Drift Royston Hertfordshire SG8 5BL. Change date: 2011-10-19. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-03-10 View Report
Officers. Officer name: Frank St Aubyn Crawford. Change date: 2010-02-27. 2010-03-10 View Report
Officers. Officer name: Axiom-E Limited. Change date: 2010-02-27. 2010-03-10 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. Legacy. 2009-03-12 View Report
Accounts. Accounts type total exemption small. 2009-01-29 View Report
Change of name. Description: Company name changed visual integrated solutions LIMITED\certificate issued on 29/04/08. 2008-04-24 View Report
Annual return. Legacy. 2008-03-26 View Report
Officers. Description: Director's change of particulars / frank crawford / 01/11/2007. 2008-03-25 View Report
Address. Description: Location of register of members. 2008-03-25 View Report
Address. Description: Location of debenture register. 2008-03-25 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Accounts. Accounts amended with made up date. 2007-11-12 View Report